3D MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Neville Taylor as a director on 2025-01-02

View Document

19/07/2419 July 2024 Change of details for Tpg Grp Limited as a person with significant control on 2024-07-19

View Document

15/07/2415 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Werherby West Yorkshire LS22 7SU on 2024-07-15

View Document

14/06/2414 June 2024 Director's details changed for Mr Neville Taylor on 2024-06-11

View Document

11/09/2311 September 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-09-11

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Appointment of Mr Neville Taylor as a director on 2023-05-09

View Document

12/05/2312 May 2023 Termination of appointment of Lee Jones as a director on 2023-05-09

View Document

12/05/2312 May 2023 Termination of appointment of Victoria Carole Fisher as a director on 2023-05-09

View Document

12/05/2312 May 2023 Registered office address changed from 1 Wellington Road Peacehaven BN10 8QJ United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-05-09

View Document

12/05/2312 May 2023 Cessation of Victoria Carole Fisher as a person with significant control on 2023-05-09

View Document

12/05/2312 May 2023 Cessation of Lee Jones as a person with significant control on 2023-05-09

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-01 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company